Company NameHacking Property Investments 31A Limited
Company StatusDissolved
Company Number01352258
CategoryPrivate Limited Company
Incorporation Date9 February 1978(46 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2018(40 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Director NameDavid Edward Keating
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(14 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence Address11 Hazelwood
Loughton
Essex
IG10 4ET
Director NameMr Gordon Ramsey Morris
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(14 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Secretary NameDavid Edward Keating
NationalityBritish
StatusResigned
Appointed01 June 1992(14 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence Address11 Hazelwood
Loughton
Essex
IG10 4ET
Secretary NameMrs Christine Susan Parnell
StatusResigned
Appointed30 August 2011(33 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 August 2018)
RoleCompany Director
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Director NameMr Simon David Keating
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(40 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF

Contact

Telephone020 85088688
Telephone regionLondon

Location

Registered AddressLower Ground Floor, One
George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

7.7k at £1Executors Of Estate Of David Edward Keating
50.00%
Ordinary
7.7k at £1Gordon Ramsey Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£507,995
Current Liabilities£44,335

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

22 July 1992Delivered on: 12 August 1992
Persons entitled: Citibank Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 1992Delivered on: 1 August 1992
Persons entitled: Citibank Trust Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 1992Delivered on: 1 August 1992
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £100000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 york hill loughton essex.
Outstanding
24 May 1988Delivered on: 31 May 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 364 forest road walthamstow london E17.
Outstanding
7 January 1983Delivered on: 17 January 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 362 forest rd, walthamstow, E17, london borough of waltham forest T. no. Egl 41082.
Outstanding
22 July 1992Delivered on: 12 August 1992
Satisfied on: 9 November 2010
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 york hill loughton essex.
Fully Satisfied
24 September 1987Delivered on: 29 September 1987
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
17 May 1983Delivered on: 25 May 1983
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 78, london road, sawbridgeworth, hertfordshire.
Fully Satisfied
17 May 1983Delivered on: 25 May 1983
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 362 forest road, walthamstow london, E17. Title no egl 41082.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the company off the register (1 page)
9 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 30 September 2018 (4 pages)
14 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-30
(3 pages)
6 September 2018Registered office address changed from 3rd Floor, Crown House 151 High Road Loughton Essex, IG10 4LG to Lower Ground Floor, One George Yard London EC3V 9DF on 6 September 2018 (1 page)
6 September 2018Cessation of Gordon Ramsey Morris as a person with significant control on 30 August 2018 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
6 September 2018Termination of appointment of Simon David Keating as a director on 30 August 2018 (1 page)
6 September 2018Appointment of Mr David Malcolm Kaye as a director on 30 August 2018 (2 pages)
6 September 2018Termination of appointment of Christine Susan Parnell as a secretary on 30 August 2018 (1 page)
6 September 2018Notification of Hacking Property Investments 31 Ltd as a person with significant control on 30 August 2018 (2 pages)
6 September 2018Termination of appointment of Gordon Ramsey Morris as a director on 30 August 2018 (1 page)
18 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
4 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 February 2018Appointment of Mr Simon David Keating as a director on 2 February 2018 (2 pages)
17 July 2017Notification of Gordon Ramsey Morris as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Gordon Ramsey Morris as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
17 July 2017Notification of Gordon Ramsey Morris as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Director's details changed for Gordon Ramsey Morris on 25 May 2017 (2 pages)
23 June 2017Director's details changed for Gordon Ramsey Morris on 25 May 2017 (2 pages)
23 June 2017Secretary's details changed for Mrs Christine Susan Parnell on 25 May 2017 (1 page)
23 June 2017Secretary's details changed for Mrs Christine Susan Parnell on 25 May 2017 (1 page)
20 February 2017Micro company accounts made up to 30 September 2016 (3 pages)
20 February 2017Micro company accounts made up to 30 September 2016 (3 pages)
8 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 15,300
(6 pages)
8 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 15,300
(6 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15,300
(4 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15,300
(4 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15,300
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 15,300
(4 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 15,300
(4 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 15,300
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
30 August 2011Appointment of Mrs Christine Susan Parnell as a secretary (2 pages)
30 August 2011Appointment of Mrs Christine Susan Parnell as a secretary (2 pages)
6 July 2011Termination of appointment of David Keating as a director (1 page)
6 July 2011Termination of appointment of David Keating as a secretary (1 page)
6 July 2011Termination of appointment of David Keating as a secretary (1 page)
6 July 2011Termination of appointment of David Keating as a director (1 page)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 June 2009Return made up to 01/06/09; full list of members (4 pages)
6 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 June 2007Return made up to 01/06/07; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 July 2006Return made up to 01/06/06; full list of members (3 pages)
5 July 2006Return made up to 01/06/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
22 June 2004Return made up to 01/06/04; full list of members (7 pages)
22 June 2004Return made up to 01/06/04; full list of members (7 pages)
12 September 2003Accounts for a small company made up to 30 September 2002 (5 pages)
12 September 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
30 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 July 1999Return made up to 01/06/99; full list of members (7 pages)
9 July 1999Return made up to 01/06/99; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 June 1998Return made up to 01/06/98; full list of members (6 pages)
15 June 1998Return made up to 01/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 30 September 1996 (6 pages)
2 February 1998Accounts for a small company made up to 30 September 1996 (6 pages)
8 July 1997Return made up to 01/06/97; full list of members (6 pages)
8 July 1997Return made up to 01/06/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 December 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 September 1996Accounts for a small company made up to 30 September 1994 (6 pages)
3 September 1996Accounts for a small company made up to 30 September 1994 (6 pages)
31 July 1996Return made up to 01/06/96; full list of members (6 pages)
31 July 1996Return made up to 01/06/96; full list of members (6 pages)
27 June 1995Return made up to 01/06/95; full list of members (6 pages)
27 June 1995Return made up to 01/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 August 1989Company name changed morris & keating LIMITED\certificate issued on 22/08/89 (2 pages)
21 August 1989Company name changed morris & keating LIMITED\certificate issued on 22/08/89 (2 pages)
24 July 1989Company name changed yellow plant hire LIMITED\certificate issued on 25/07/89 (2 pages)
24 July 1989Company name changed yellow plant hire LIMITED\certificate issued on 25/07/89 (2 pages)